This company is commonly known as Body & Soul. The company was founded 27 years ago and was given the registration number 03245543. The firm's registered office is in . You can find them at 99-119 Rosebery Avenue, London, , . This company's SIC code is 86900 - Other human health activities.
Name | : | BODY & SOUL |
---|---|---|
Company Number | : | 03245543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99-119 Rosebery Avenue, London, EC1R 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 13 January 2014 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 04 November 2010 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 17 November 2013 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 15 August 2012 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 01 August 2022 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 20 March 2017 | Active |
Flat 1, 24a Clifton Gardens, London, W9 1AU | Director | 10 March 2007 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 15 November 2017 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 01 June 2019 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 07 March 2018 | Active |
Flat F 1 Bravington Place, London, W9 3AE | Secretary | 11 October 1999 | Active |
First Floor Flat, 105 Ferndale Road, Clapham North, London, SW4 7RL | Secretary | 04 September 1996 | Active |
34 Marys Court, Palgrave Gardens, London, NW1 6EW | Director | 10 October 2005 | Active |
3 Albion Place Off Galena Road, Hammersmith, London, W6 0LT | Director | 04 September 1996 | Active |
Flat F 1 Bravington Place, London, W9 3AE | Director | 16 October 2000 | Active |
Flat 72 Exchange House, 71 Crouch End Hill, London, N8 8DF | Director | 10 October 2005 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 29 June 2016 | Active |
51 Holbein House, Holbein Place, London, SW1W 8NJ | Director | 04 September 1996 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 26 April 2016 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 31 May 2017 | Active |
7 Court Drive, Hillingdon, Uxbridge, UB10 0BJ | Director | 04 September 1996 | Active |
The Chapel, 55 Alie Street, London, E1 8EB | Director | 11 December 1996 | Active |
39 Sulina Road, Brixton, SW2 4EL | Director | 10 October 2005 | Active |
12 London Road, Plaistow, London, E13 0DN | Director | 04 September 1996 | Active |
1 Atkinson House, Sutton Road, London, E13 8EU | Director | 23 March 1998 | Active |
Flat 4 1 Crediton Hill, London, NW6 1HT | Director | 23 March 1998 | Active |
Flat 4 1 Credition Hill, West Hampshire, London, NW6 1HT | Director | 10 October 2005 | Active |
110 Joyce Avenue, London, N18 2TR | Director | 10 October 2005 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 15 February 2012 | Active |
76 Geneva Court, 2 Rookery Way, London, NW9 6GB | Director | 10 October 2005 | Active |
67a Cranhurst Road, London, NW2 4LL | Director | 11 December 1996 | Active |
Flat 13, 26-28 Bartholomew Square, London, EC1V 3QH | Director | 09 September 2009 | Active |
27 Melrose Road, London, SW19 3HF | Director | 10 October 2005 | Active |
99-119 Rosebery Avenue, London, EC1R 4RE | Director | 01 August 2011 | Active |
15 Chow Square, Arcola Street, London, E8 2DD | Director | 04 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Resolution | Resolution. | Download |
2018-03-13 | Miscellaneous | Miscellaneous. | Download |
2018-02-06 | Change of name | Change of name notice. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.